BIRCHMERE LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8BX

Company number 01206201
Status Active
Incorporation Date 4 April 1975
Company Type Private Limited Company
Address 38 SANDBANKS ROAD, PARKSTONE, POOLE, DORSET, BH14 8BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2017 GBP 18,980 ; Termination of appointment of Derek Harold King as a secretary on 3 March 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BIRCHMERE LIMITED are www.birchmere.co.uk, and www.birchmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.8 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchmere Limited is a Private Limited Company. The company registration number is 01206201. Birchmere Limited has been working since 04 April 1975. The present status of the company is Active. The registered address of Birchmere Limited is 38 Sandbanks Road Parkstone Poole Dorset Bh14 8bx. . SPENCER, Rosalind Suzanne is a Secretary of the company. DADDS, Nicholas John is a Director of the company. JEFFRIES, Arthur John is a Director of the company. JEFFRIES, Paul Antony is a Director of the company. KING, Derek Harold is a Director of the company. Secretary KING, Derek Harold has been resigned. Director ADAMSON, David Robert Keith has been resigned. Director HARDING, Colin Ewart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPENCER, Rosalind Suzanne
Appointed Date: 03 March 2016

Director
DADDS, Nicholas John
Appointed Date: 03 September 1998
60 years old

Director

Director
JEFFRIES, Paul Antony
Appointed Date: 05 August 1996
60 years old

Director
KING, Derek Harold

97 years old

Resigned Directors

Secretary
KING, Derek Harold
Resigned: 03 March 2016

Director
ADAMSON, David Robert Keith
Resigned: 14 June 2001
Appointed Date: 05 August 1996
102 years old

Director
HARDING, Colin Ewart
Resigned: 01 June 2001
Appointed Date: 01 April 1999
84 years old

Persons With Significant Control

Mr Arthur John Jeffries
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BIRCHMERE LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 18,980

07 Mar 2017
Termination of appointment of Derek Harold King as a secretary on 3 March 2016
16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
18 May 2016
Registration of charge 012062010016, created on 13 May 2016
...
... and 116 more events
19 Aug 1987
Return made up to 10/07/87; full list of members

12 Aug 1987
Accounts made up to 30 June 1986

03 Oct 1986
Particulars of mortgage/charge

24 Sep 1986
Return made up to 11/07/86; full list of members

25 Jun 1986
Accounts made up to 30 June 1985

BIRCHMERE LIMITED Charges

13 May 2016
Charge code 0120 6201 0016
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 28 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 September 1998
Legal mortgage
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Drakes Refridgeration Limited(In Administrative Receivership)
Description: 518 wallisdown road bournemouth dorset.
28 June 1991
Legal mortgage
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at nuffield road poole dorset and the…
12 September 1986
Mortgage
Delivered: 3 October 1986
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: All that parcel known as 8 madeira road, bournemouth…
7 January 1986
Legal mortgage
Delivered: 21 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that property on the west side of fleets lane and…
6 March 1985
Legal mortgage
Delivered: 11 March 1985
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: 36 lindsay road and 1 burton road, branksome park, poole…
24 December 1984
Mortgage
Delivered: 11 January 1985
Status: Satisfied on 3 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as that part of the unigate…
24 December 1984
Mortgage
Delivered: 11 January 1985
Status: Satisfied on 3 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at sturminster marshall, wimborne, dorset title no. Dt…
17 March 1981
Mortgage
Delivered: 28 March 1981
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 5 the avenue branksome park poole dorset. Floating…
1 April 1980
Legal mortgage
Delivered: 9 April 1980
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: 13 & 15 florence road, boscombe bournemouth, dorset. Title…
8 August 1978
Legal mortgage
Delivered: 24 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 0.315 acres-site at nuffield industrial estate poole dorset…
4 August 1978
Legal mortgage
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on west side of darby's lane, poole, dorset title no…
14 July 1975
Legal mortgage
Delivered: 21 July 1975
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: Lingfield grange, 9 the avenue, branksome park, poole…
14 July 1975
Legal mortgage
Delivered: 21 July 1975
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: `Lindsay grange' lindsay road branksome park poole dorset…
14 July 1975
Legal mortgage
Delivered: 21 July 1975
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: `The maltings' 43 parkstone road poole dorset. Floating…